Carlton Dental Laboratories Inc. (also known as C.T. Helm Enterprises Inc.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #11502956. The current entity status is . The registered office location is at 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1. The directors of the corporation include Owen Basham, Paul Murphy, John Van Sickle, Gary Molinaro and Lori Filice.
ID | 11502956 |
Business Number | 791706674 |
Current Name | Carlton Dental Laboratories Inc. |
Other Name | C.T. Helm Enterprises Inc. |
Address | 1 Yorkdale Road, Suite 320 Toronto ON M6A 3A1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
Lori Filice | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2023-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2023-01-31 | current | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Address | 2022-08-01 | 2023-01-31 | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Address | 2022-08-01 | current | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Act | 2019-07-08 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-07-08 | 2023-12-31 | Active / Actif |
Status | 2019-07-08 | current | Active / Actif |
Name | 2019-07-08 | current | Carlton Dental Laboratories Inc. |
Name | 2019-07-08 | current | C.T. Helm Enterprises Inc. |
Address | 2019-07-08 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Address | 2019-07-08 | current | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Activity | 2019-07-08 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Saskatchewan. |
Director Name | Director Address |
---|---|
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
Lori Filice | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Find all corporations with the same officer (Owen Basham) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
8849544 Canada Inc. | 101-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2014-04-09 |
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
Fans Frenzy Canada Inc. | 102-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2017-08-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Find all corporations with the same officer (John Van Sickle) |
Street Address |
1 Yorkdale Road, Suite 320 |
City | Toronto |
Province | ON |
Postal Code | M6A 3A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
york condo contracting Inc. | 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2019-07-04 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
York Masters Inc. | 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 | 2019-01-02 |
Leket Canada | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | 2007-01-05 |
Tel-Hai Fund Inc. | One Yorkdale Rd, Ste 601, Toronto, ON M6A 3A1 | 1968-04-09 |
Altima Dental Holdings Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-12-01 |
I-Fix Computer Repair Inc. | 1 Yorkdale Road, unit 411, Toronto, ON M6A 3A1 | 2018-10-10 |
13558037 Canada Corp. | suit 411 - 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2021-11-30 |
MYKS Charitable Foundation | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | 2024-08-15 |
6487840 Canada Inc. | 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 | 2005-12-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
RayS Organization Inc. | 3200 Dufferin Street unit 358, 18b, Toronto, ON M6A 0A1 | 2020-05-17 |
10968897 Canada Ltd. | 18B-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 | 2018-08-29 |
12779412 Canada Foundation | 3200 Dufferin Street, Unit 18b, Toronto, ON M6A 0A1 | 2021-02-27 |
Peace Destiny Psw Consultant Inc. | 135-3200 Dufferin Street, Toronto, ON M6A 0A1 | 2021-07-15 |
Tony C. Barbieri Homes Inc. | 18b-3200 Dufferin St, Unit # 355, Toronto, ON M6A 0A1 | 2021-01-18 |
San Antonio Diecast & Toys Inc. | 18b-3200 Dufferin Street, Suite #323, Toronto, ON M6A 0A1 | 2021-11-11 |
12761009 Canada Inc. | 3200 Dufferin Street Unit 18B, `, Toronto, ON M6A 0A1 | 2021-02-22 |
Ebike Quebec Inc. | 3200 Dufferin St, Unit 18b-158, Toronto, ON M6A 0A1 | 2018-11-29 |
8945756 Canada Inc. | 18B-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 | 2014-07-07 |
Elite and Luxury Car Rental Inc. | 18B - 3200 Dufferin Street, Suite# 104, Toronto, ON M6A 0A1 | 2021-10-27 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. | 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V9 | 1982-05-28 |
Laboratoires-Rec Inc. · Rec-Laboratories Inc. | 1155 Boul. Rene Levesque, Suite 2500, Montreal, QC H3B2K4 | 1997-03-03 |
Laboratoires Gtr Inc. · GTR Laboratories Inc. | 12480 Bd Industriel, Montréal, QC H1B 5P5 | |
Ritz-Carlton Properties Inc. · Immeubles Ritz-Carlton Inc. | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1990-02-07 |
Les Laboratoires Bio-Med Inc. · Bio-Med Laboratories Inc. | 4355 Boul. Sir Wilfrid-Laurier, St-Hubert, QC J3Y 3X3 | |
Odan Laboratories Ltd. · Les Laboratories Odan LtÉE | 325 Stillview Avenue, Pointe-Claire, QC H9R 2Y6 | |
CDL Laboratories Inc. · Laboratoires CDL Inc. | 5990 Cote Des Neiges, Montreal, QC H3S 1Z5 | 1992-12-01 |
Les Laboratoires Bi-Mon Inc. · Bi-Mon Laboratories Inc. | 333 Boul. Cite Des Jeunes, Hull, QC J8Y6M5 | 1982-06-01 |
Services MÉDicaux Joseph Carlton Inc. · Joseph Carlton Medical Services Inc. | 386 Revere Ave., Mont-Royal, QC H3P 1C3 | 2013-09-23 |
Carlton Trail Properties Ltd. | Bay 6, 820 - 28 Street N.E., Calgary, AB T2A 6R3 |
Do you have more infomration about Carlton Dental Laboratories Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |